BULSTRODE CAMP LIMITED

Register to unlock more data on OkredoRegister

BULSTRODE CAMP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01007710

Incorporation date

14/04/1971

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1ATCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon13/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon12/12/2025
Termination of appointment of Sukhvinder Singh Gidar as a director on 2025-11-29
dot icon12/12/2025
Termination of appointment of Rajesh Kumar Mittal as a director on 2025-11-29
dot icon20/11/2025
Director's details changed for Dr Vasso Tsatsami on 2025-11-20
dot icon18/11/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon30/09/2025
Termination of appointment of Elaine Whitehead as a director on 2025-09-15
dot icon14/07/2025
Director's details changed for Mr Sukhvinder Singh Gidar on 2025-01-06
dot icon14/07/2025
Director's details changed for Elaine Whitehead on 2025-01-06
dot icon14/07/2025
Director's details changed for Dr Vasso Tsatsami on 2025-01-06
dot icon14/07/2025
Appointment of Mrs Ammanpreet Kaur Sehajpal as a director on 2025-06-25
dot icon02/04/2025
Director's details changed for Dr Vasso Tsatsami on 2025-04-01
dot icon01/04/2025
Director's details changed for Mrs Cynthia Jane Patterson on 2025-04-01
dot icon01/04/2025
Registered office address changed from Merok 34 Camp Road Gerrards Cross Buckinghamshire SL9 7PD to C/O Common Ground Estate & Property Management Ltd Chiltern House 45 Station Road Henley-on-Thames Oxfordshire RG9 1AT on 2025-04-01
dot icon01/04/2025
Termination of appointment of Elaine Whitehead as a secretary on 2025-01-06
dot icon01/04/2025
Appointment of Common Ground Estate & Property Management Ltd as a secretary on 2025-01-06
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon11/11/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon11/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon11/12/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon27/11/2023
Appointment of Mr Rajesh Kumar Mittal as a director on 2023-11-07
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon12/12/2022
Termination of appointment of Adrian Peter Harry Shepard as a director on 2022-12-06
dot icon12/12/2022
Appointment of Mrs Cynthia Jane Patterson as a director on 2022-12-06
dot icon12/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon29/11/2021
Director's details changed for Mr Sukhi Gidar on 2021-10-05
dot icon07/10/2021
Appointment of Mr Sukhi Gidar as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Mark Anthony Mcgrath as a director on 2021-10-05
dot icon07/10/2021
Termination of appointment of Rachel Trixie Pope as a director on 2021-10-05
dot icon06/10/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon16/06/2020
Micro company accounts made up to 2020-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon18/11/2019
Micro company accounts made up to 2019-03-31
dot icon17/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon15/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2017
Confirmation statement made on 2017-12-10 with no updates
dot icon20/06/2017
Termination of appointment of Kenneth John Swarbrick as a director on 2017-05-24
dot icon15/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon28/11/2016
Termination of appointment of Adrian Peter Harry Shepard as a director on 2016-10-18
dot icon22/11/2016
Appointment of Mr Adrian Peter Harry Shepard as a director on 2016-10-18
dot icon22/11/2016
Termination of appointment of Paul Michael Mills as a director on 2016-10-18
dot icon03/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Appointment of Adrian Peter Harry Shepard as a director on 2016-08-30
dot icon14/12/2015
Annual return made up to 2015-12-10 no member list
dot icon30/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/12/2014
Annual return made up to 2014-12-10 no member list
dot icon11/12/2014
Appointment of Dr Rachel Trixie Pope as a director on 2014-11-18
dot icon11/12/2014
Appointment of Dr Vasso Tsatsami as a director on 2014-11-18
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon05/03/2014
Appointment of Mark Anthony Mcgrath as a director
dot icon23/12/2013
Annual return made up to 2013-12-10 no member list
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/12/2012
Annual return made up to 2012-12-10 no member list
dot icon23/10/2012
Termination of appointment of Anthony Wise as a director
dot icon23/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/09/2012
Termination of appointment of Ishbel Shortt as a director
dot icon21/12/2011
Annual return made up to 2011-12-10 no member list
dot icon15/11/2011
Appointment of Ishbel Fiona Shortt as a director
dot icon15/11/2011
Termination of appointment of Susan Jones as a director
dot icon13/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Termination of appointment of Andrew Press as a director
dot icon10/12/2010
Annual return made up to 2010-12-10 no member list
dot icon10/11/2010
Statement of company's objects
dot icon10/11/2010
Resolutions
dot icon01/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/02/2010
Annual return made up to 2009-12-10 no member list
dot icon19/02/2010
Director's details changed for Susan Christine Goddard Jones on 2010-01-01
dot icon19/02/2010
Director's details changed for Elaine Whitehead on 2010-01-01
dot icon05/02/2010
Appointment of Andrew George Press as a director
dot icon12/01/2010
Appointment of Mr Anthony Terence Wise as a director
dot icon12/01/2010
Appointment of Mr Paul Michael Mills as a director
dot icon23/12/2009
Appointment of Kenneth John Swarbrick as a director
dot icon18/12/2009
Termination of appointment of Raj Kapur as a director
dot icon18/12/2009
Termination of appointment of David Turner as a director
dot icon18/12/2009
Termination of appointment of Jennifer Cowen as a director
dot icon10/12/2009
Certificate of change of name
dot icon10/12/2009
Change of name notice
dot icon02/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Memorandum and Articles of Association
dot icon24/03/2009
Resolutions
dot icon26/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Annual return made up to 10/12/08
dot icon29/05/2008
Appointment terminated director elisabeth hendrick barahim
dot icon10/12/2007
Annual return made up to 10/12/07
dot icon26/06/2007
Accounts for a small company made up to 2007-03-31
dot icon25/04/2007
New director appointed
dot icon02/03/2007
Director resigned
dot icon21/12/2006
Annual return made up to 11/12/06
dot icon12/07/2006
Accounts for a small company made up to 2006-03-31
dot icon19/01/2006
Annual return made up to 11/12/05
dot icon25/11/2005
New director appointed
dot icon11/11/2005
New director appointed
dot icon08/08/2005
Accounts for a small company made up to 2005-03-31
dot icon07/12/2004
Annual return made up to 11/12/04
dot icon30/11/2004
Director resigned
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon12/08/2004
New director appointed
dot icon04/12/2003
Annual return made up to 11/12/03
dot icon16/07/2003
Director resigned
dot icon16/06/2003
Full accounts made up to 2003-03-31
dot icon18/12/2002
Annual return made up to 11/12/02
dot icon24/07/2002
Full accounts made up to 2002-03-31
dot icon22/01/2002
New director appointed
dot icon14/01/2002
Annual return made up to 11/12/01
dot icon07/12/2001
Director resigned
dot icon27/06/2001
Full accounts made up to 2001-03-31
dot icon28/03/2001
Director resigned
dot icon28/03/2001
Director resigned
dot icon19/12/2000
Annual return made up to 11/12/00
dot icon19/12/2000
New director appointed
dot icon13/12/2000
Full accounts made up to 2000-03-31
dot icon21/11/2000
Director resigned
dot icon21/11/2000
Registered office changed on 21/11/00 from: 42 packhorse road gerrards cross buckinghamshire SL9 8EB
dot icon15/11/2000
Director resigned
dot icon15/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon08/11/2000
New secretary appointed
dot icon03/07/2000
Director resigned
dot icon16/12/1999
Annual return made up to 11/12/99
dot icon15/12/1999
New director appointed
dot icon12/10/1999
Full accounts made up to 1999-03-31
dot icon28/05/1999
Memorandum and Articles of Association
dot icon28/05/1999
Resolutions
dot icon20/01/1999
Annual return made up to 11/12/98
dot icon19/01/1999
Memorandum and Articles of Association
dot icon19/01/1999
Resolutions
dot icon22/09/1998
Full accounts made up to 1998-03-31
dot icon14/09/1998
Director resigned
dot icon13/03/1998
New director appointed
dot icon25/02/1998
Annual return made up to 11/12/97
dot icon12/10/1997
Registered office changed on 12/10/97 from: broadoaks camp road gerrards cross bucks SL9 7PF
dot icon03/10/1997
New director appointed
dot icon03/10/1997
New secretary appointed;new director appointed
dot icon26/09/1997
Secretary resigned;director resigned
dot icon20/05/1997
Full accounts made up to 1997-03-31
dot icon20/05/1997
Director resigned
dot icon06/01/1997
Annual return made up to 11/12/96
dot icon18/10/1996
Full accounts made up to 1996-03-31
dot icon18/10/1996
Director resigned
dot icon25/02/1996
Full accounts made up to 1995-03-31
dot icon15/01/1996
Auditor's resignation
dot icon04/01/1996
Annual return made up to 11/12/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Full accounts made up to 1994-03-31
dot icon12/12/1994
Annual return made up to 11/12/94
dot icon16/12/1993
Full accounts made up to 1993-03-31
dot icon16/12/1993
Annual return made up to 11/12/93
dot icon17/02/1993
Full accounts made up to 1992-03-31
dot icon10/02/1993
Annual return made up to 11/12/92
dot icon29/01/1992
Full accounts made up to 1991-03-31
dot icon20/01/1992
Annual return made up to 11/12/91
dot icon10/12/1991
Auditor's resignation
dot icon25/03/1991
Annual return made up to 10/12/90
dot icon01/02/1991
Full accounts made up to 1990-03-31
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Annual return made up to 11/12/89
dot icon03/01/1989
Accounts for a small company made up to 1988-03-31
dot icon03/01/1989
Annual return made up to 12/12/88
dot icon28/01/1988
Full accounts made up to 1987-03-31
dot icon28/01/1988
Annual return made up to 07/12/87
dot icon20/01/1987
Annual return made up to 08/12/86
dot icon15/12/1986
Full accounts made up to 1986-03-31
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+8.90 % *

* during past year

Cash in Bank

£311,876.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
476.46K
-
0.00
336.07K
-
2022
0
429.93K
-
0.00
286.40K
-
2023
0
449.62K
-
0.00
311.88K
-
2023
0
449.62K
-
0.00
311.88K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

449.62K £Ascended4.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

311.88K £Ascended8.90 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD
Corporate Secretary
06/01/2025 - Present
172
Gidar, Sukhvinder Singh
Director
05/10/2021 - 29/11/2025
96
Shepard, Adrian Peter Harry
Director
18/10/2016 - 06/12/2022
2
Mittal, Rajesh Kumar
Director
07/11/2023 - 29/11/2025
25
Mrs Cynthia Jane Patterson
Director
06/12/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BULSTRODE CAMP LIMITED

BULSTRODE CAMP LIMITED is an(a) Active company incorporated on 14/04/1971 with the registered office located at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BULSTRODE CAMP LIMITED?

toggle

BULSTRODE CAMP LIMITED is currently Active. It was registered on 14/04/1971 .

Where is BULSTRODE CAMP LIMITED located?

toggle

BULSTRODE CAMP LIMITED is registered at C/O Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-On-Thames, Oxfordshire RG9 1AT.

What does BULSTRODE CAMP LIMITED do?

toggle

BULSTRODE CAMP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BULSTRODE CAMP LIMITED?

toggle

The latest filing was on 13/12/2025: Confirmation statement made on 2025-11-29 with no updates.